AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 54 Hexham Gardens Milton Keynes MK3 5EX on May 4, 2023
filed on: 4th, May 2023
|
address |
Free Download
(1 page)
|
CH01 |
On May 4, 2023 director's details were changed
filed on: 4th, May 2023
|
officers |
Free Download
(2 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 4th, October 2022
|
gazette |
Free Download
(1 page)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 8th, July 2022
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2022
filed on: 7th, July 2022
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 14th, June 2022
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2020
filed on: 15th, November 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2021
filed on: 18th, April 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Micro company financial statements for the year ending on October 31, 2019
filed on: 4th, June 2020
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates March 19, 2020
filed on: 23rd, April 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On April 9, 2020 director's details were changed
filed on: 9th, April 2020
|
officers |
Free Download
(2 pages)
|
AD01 |
Registered office address changed from 54 Hexham Gardens Milton Keynes MK3 5EX United Kingdom to 71-75 Shelton Street Covent Garden London WC2H 9JQ on April 9, 2020
filed on: 9th, April 2020
|
address |
Free Download
(1 page)
|
AD01 |
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 54 Hexham Gardens Milton Keynes MK3 5EX on February 6, 2020
filed on: 6th, February 2020
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2018
filed on: 28th, August 2019
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 17th, August 2019
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2019
filed on: 14th, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 11th, June 2019
|
gazette |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on October 31, 2017
filed on: 9th, November 2018
|
accounts |
Free Download
(2 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 29th, September 2018
|
gazette |
Free Download
(1 page)
|
GAZ1 |
First Gazette notice for compulsory strike-off
filed on: 25th, September 2018
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with no updates March 19, 2018
filed on: 20th, March 2018
|
confirmation statement |
Free Download
(3 pages)
|
NEWINC |
Certificate of incorporation
filed on: 26th, October 2016
|
incorporation |
Free Download
(27 pages)
|